- Company Overview for DAVID ELLIS LIMITED (05001577)
- Filing history for DAVID ELLIS LIMITED (05001577)
- People for DAVID ELLIS LIMITED (05001577)
- More for DAVID ELLIS LIMITED (05001577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with updates | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
04 Nov 2022 | AD01 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 4 November 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr David Ellis as a person with significant control on 24 October 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr David Ellis on 24 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | CH01 | Director's details changed for Mr David Ellis on 8 February 2020 | |
22 Dec 2020 | PSC04 | Change of details for Mr David Ellis as a person with significant control on 8 February 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr David Ellis as a person with significant control on 7 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr David Ellis on 7 February 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Feb 2019 | CH01 | Director's details changed for Mr David Ellis on 31 January 2019 | |
02 Feb 2019 | PSC04 | Change of details for Mr David Ellis as a person with significant control on 31 January 2019 | |
02 Feb 2019 | AD01 | Registered office address changed from C/O Sch Hathaway Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2 February 2019 |